This company is commonly known as The Rising Sun (poole) Limited. The company was founded 23 years ago and was given the registration number 04148561. The firm's registered office is in SALISBURY. You can find them at St Mary's House, Netherhampton, Salisbury, Wiltshire. This company's SIC code is 56302 - Public houses and bars.
Name | : | THE RISING SUN (POOLE) LIMITED |
---|---|---|
Company Number | : | 04148561 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 January 2001 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | St Mary's House, Netherhampton, Salisbury, Wiltshire, SP2 8PU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 9 Pine Court Business Centre, 36 Gervis Road, Bournemouth, England, BH1 3DH | Director | 07 September 2020 | Active |
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF | Nominee Secretary | 26 January 2001 | Active |
Flat 26, Old Redbridge Road, Southampton, SO15 0NJ | Secretary | 26 January 2001 | Active |
Wayside, South Bockhampton, Christchurch, BH23 7AD | Secretary | 01 May 2003 | Active |
49a Wick Lane, Bournemouth, BH6 4JY | Secretary | 30 December 2001 | Active |
St Mary's House, Netherhampton, Salisbury, SP2 8PU | Corporate Secretary | 15 August 2006 | Active |
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF | Nominee Director | 26 January 2001 | Active |
Riverside House, 49a Wick Lane, Bournemouth, BH6 4JY | Director | 30 December 2001 | Active |
59a Woodley Lane, Romsey, SO51 7JR | Director | 26 January 2001 | Active |
Mr Justin Goemaat | ||
Notified on | : | 12 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite 9 Pine Court Business Centre, 36 Gervis Road, Bournemouth, England, BH1 3DH |
Nature of control | : |
|
Mr Dick Goemaat | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1952 |
Nationality | : | Dutch |
Country of residence | : | United Kingdom |
Address | : | Riverside House, 49a Wick Lane, Bournemouth, United Kingdom, BH6 4JY |
Nature of control | : |
|
Mrs Lynne Goemaat | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Riverside House, 49a Wick Lane, Bournemouth, United Kingdom, BH6 4JY |
Nature of control | : |
|
Mr Justin Goemaat | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1981 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | St Mary's House, Netherhampton, Salisbury, United Kingdom, SP2 8PU |
Nature of control | : |
|
Mr Justin Goemaat | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1981 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | St Mary's House, Netherhampton, Salisbury, United Kingdom, SP2 8PU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-17 | Persons with significant control | Change to a person with significant control. | Download |
2023-08-16 | Officers | Change person director company with change date. | Download |
2023-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-02 | Address | Change registered office address company with date old address new address. | Download |
2022-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-27 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-26 | Officers | Change person director company with change date. | Download |
2022-08-16 | Address | Change registered office address company with date old address new address. | Download |
2022-07-26 | Officers | Termination secretary company with name termination date. | Download |
2022-03-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-27 | Capital | Capital name of class of shares. | Download |
2021-02-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-18 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-05 | Officers | Termination director company with name termination date. | Download |
2020-12-09 | Officers | Termination secretary company with name termination date. | Download |
2020-09-08 | Officers | Appoint person director company with name date. | Download |
2020-03-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-09 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-09 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.